Company NameEasycomms Executive Recruitment Limited
Company StatusDissolved
Company Number04561220
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 5 months ago)
Dissolution Date1 December 2008 (15 years, 4 months ago)
Previous NameSharpe Executive Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr James Leivesley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(1 month, 1 week after company formation)
Appointment Duration6 years (closed 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chilcombe Drive
Priorslee
Telford
Shropshire
TF2 9TD
Secretary NameMr James Leivesley
NationalityBritish
StatusClosed
Appointed22 November 2002(1 month, 1 week after company formation)
Appointment Duration6 years (closed 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chilcombe Drive
Priorslee
Telford
Shropshire
TF2 9TD
Director NameMr Andrew Letherbarrow
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chilcombe Drive
Priorslee
Telford
Salop
TF2 9TD
Director NameMiss Karyn Sivess Walker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 July 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Rowallan Way
Priorslee
Telford
Shropshire
TF2 9RX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKay Johnson Gee
Griffin Court
Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,797
Cash£228
Current Liabilities£50,684

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2008Registered office changed on 04/02/08 from: kay johnson gee griffin court chapel street manchester M3 5EQ (1 page)
31 January 2008Appointment of a voluntary liquidator (1 page)
31 January 2008Statement of affairs (6 pages)
31 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2007Registered office changed on 31/12/07 from: e-innovation centre university of wolverhampton telford campus telford shropshire TF2 9FT (1 page)
8 November 2007Registered office changed on 08/11/07 from: little posenhall farm broseley shropshire TF12 5BE (1 page)
17 October 2007Director resigned (1 page)
29 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 January 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
3 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
14 February 2006Particulars of mortgage/charge (7 pages)
22 December 2005Company name changed sharpe executive recruitment lim ited\certificate issued on 22/12/05 (2 pages)
26 October 2005Return made up to 14/10/05; full list of members (7 pages)
3 October 2005Return made up to 14/10/04; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
23 July 2004Director resigned (1 page)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 April 2004Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2004New director appointed (2 pages)
2 April 2004Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/04
(7 pages)
8 March 2004Registered office changed on 08/03/04 from: saint georges house saint georges road telford shropshire TF2 7AS (1 page)
24 May 2003New director appointed (1 page)
24 May 2003Registered office changed on 24/05/03 from: st georges house saint georges road, telford TF2 7RA (1 page)
24 May 2003New secretary appointed;new director appointed (1 page)
18 October 2002Registered office changed on 18/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
14 October 2002Incorporation (6 pages)